Legislative Research: ME LD854 | 2019-2020 | 129th Legislature

Other Sessions

SessionTitle/DescriptionLast Action
2023-2024
131st Legislature

(Failed)
An Act to Fund the Protection and Restoration of Riparian and Estuarine Ecosystems and to Impose an Excise Tax on Certain Bottled Water Operators
[LD854 2023 Detail][LD854 2023 Text][LD854 2023 Comments]
2023-06-14
Placed in Legislative Files (DEAD)
2021-2022
130th Legislature

(Passed)
An Act To Ensure Continued Health-related Services for Children To Access Education
[LD854 2021 Detail][LD854 2021 Text][LD854 2021 Comments]
2021-06-10
PASSED TO BE ENACTED - Emergency - 2/3 Elected Required, in concurrence.
2019-2020
129th Legislature

(Passed)
An Act To Improve Tax Incentives for Broadband Service
[LD854 2019 Detail][LD854 2019 Text][LD854 2019 Comments]
2019-06-04
PASSED TO BE ENACTED, in concurrence.
2017-2018
128th Legislature

(Failed)
An Act To Correct Errors and Inconsistencies in the Marijuana Legalization Act as Approved by the Voters
[LD854 2017 Detail][LD854 2017 Text][LD854 2017 Comments]
2018-03-27
Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)
2015-2016
127th Legislature

(Failed)
An Act To Increase Access to Health Security by Expanding Federally Funded Health Care for Maine People
[LD854 2015 Detail][LD854 2015 Text][LD854 2015 Comments]
2015-06-23
Placed in Legislative Files (DEAD).
2013-2014
126th Legislature

(Passed)
An Act To Clarify When a Manufactured Home Becomes Residential Real Property
[LD854 2013 Detail][LD854 2013 Text][LD854 2013 Comments]
2013-05-21
PASSED TO BE ENACTED, in concurrence.
2011-2012
125th Legislature

(Passed)
An Act To Require the Treasurer of State To Publish All State Liabilities
[LD854 2011 Detail][LD854 2011 Text][LD854 2011 Comments]
2011-05-26
(S) Under suspension of the Rules PASSED TO BE ENACTED in concurrence
2009-2010
124th Legislature

(Failed)
Resolve, Directing the Department of Health and Human Services To Create a New Health Care Internet Infrastructure
[LD854 2009 Detail][LD854 2009 Text][LD854 2009 Comments]
2009-04-15
(S) Pursuant to Joint Rule 310.3 Placed in Legislative Files (DEAD)

References Online

Search PhraseWebNewsFinancialEncylopediaBiography
[Maine LD854]Google WebGoogle News
[Representative Kent Ackley ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Senator Shenna Bellows ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Mark Bryant ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Norman Higgins ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Deane Rykerson ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart
[Representative Thomas Skolfield ME]Google WebGoogle NewsFollowTheMoneyBallotpediaVoteSmart

Legislative Citation

APA
ME LD854 | 2019-2020 | 129th Legislature. (2019, June 04). LegiScan. Retrieved May 15, 2024, from https://legiscan.com/ME/bill/LD854/2019
MLA
"ME LD854 | 2019-2020 | 129th Legislature." LegiScan. LegiScan LLC, 04 Jun. 2019. Web. 15 May. 2024. <https://legiscan.com/ME/bill/LD854/2019>.
Chicago
"ME LD854 | 2019-2020 | 129th Legislature." June 04, 2019 LegiScan. Accessed May 15, 2024. https://legiscan.com/ME/bill/LD854/2019.
Turabian
LegiScan. ME LD854 | 2019-2020 | 129th Legislature. 04 June 2019. https://legiscan.com/ME/bill/LD854/2019 (accessed May 15, 2024).

Subjects


Maine State Sources


feedback